Company NameGlendale Marketing Limited
Company StatusDissolved
Company Number03959405
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameSpeed 8226 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Tate
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (closed 11 April 2006)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 The Serpentine
Chester
Cheshire
CH4 8AF
Wales
Secretary NameSuzanne Tate
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (closed 11 April 2006)
RoleMarketing
Correspondence Address8 The Serpentine
Chester
Cheshire
CH4 8AF
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Pursglove & Brown
Liverpool House
Lower Bridge Street
Chester Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£372,157
Cash£390,145
Current Liabilities£27,153

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
5 October 2005Return made up to 29/03/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
9 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 June 2003Return made up to 29/03/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: hlb kidsons the steam mill steam mill street chester cheshire CH3 5AN (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 June 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Full accounts made up to 31 March 2001 (10 pages)
14 June 2001Ad 14/03/01--------- £ si 98@1 (2 pages)
4 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
9 May 2000Memorandum and Articles of Association (15 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 April 2000Company name changed speed 8226 LIMITED\certificate issued on 27/04/00 (2 pages)
29 March 2000Incorporation (20 pages)